Thundersley
Benfleet
Essex
SS7 3HF
Secretary Name | Mr Nigel Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2002(6 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 15 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grasmere Road Thundersley Benfleet Essex SS7 3HF |
Director Name | Richard William Sanders |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 1 Burdett Road Richmond Surrey TW9 2EE |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 5th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £7,817 |
Current Liabilities | £7,717 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2006 | Application for striking-off (1 page) |
7 June 2005 | Director resigned (1 page) |
14 March 2005 | Return made up to 05/03/05; full list of members (8 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
19 March 2003 | Ad 06/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: farringdon house 105-107 farringdon road london EC1R 3BT (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New secretary appointed;new director appointed (2 pages) |
20 May 2002 | Registered office changed on 20/05/02 from: 3 grasmere raod benfleet essex SS7 3HF (1 page) |
20 May 2002 | Ad 11/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 72 new bond street mayfair london W1S 1RR (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Incorporation (16 pages) |